Company NameKennedy & Donkin Generation & Industrial Limited
Company StatusDissolved
Company Number02060259
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameDovemaple Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Turner Clark
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed31 October 2013(27 years, 1 month after company formation)
Appointment Duration3 years (closed 01 November 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressAmber Court, William Armstrong
Drive, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Stephen Derek Bingham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(27 years, 1 month after company formation)
Appointment Duration3 years (closed 01 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court, William Armstrong
Drive, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Thomas Roger Bateson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 July 1995)
RoleEngineer
Correspondence AddressGreystones 71 Manchester Road
Wilmslow
Cheshire
SK9 2JD
Director NameMr John Bernard Gaskell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 1996)
RoleChartered Engineer
Correspondence AddressTatton Farnham Lane
Haslemere
Surrey
GU27 1HD
Director NameMr George Findlay Conchar
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleChartered Electrical Engineer
Correspondence Address7 Royal Circus
Edinburgh
Midlothian
EH3 6TL
Scotland
Secretary NameMr David Andrew Long
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Director NameJohn Jefferson Goody
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 1996)
RoleManaging Director
Correspondence Address13 Balmoral Court
Queens Terrace
London
Director NameWilliam Cracraft Keightley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1996)
RoleFinance Director
Correspondence Address253 Pavilion Road
London
Sw1x Obp
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed16 November 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1997)
RoleSecretary
Correspondence Address50 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AH
Director NameMr John Raymond Springate
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockswood
Rocks Lane, High Hurstwood
Uckfield
TN22 4BN
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(9 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Director NameJames Robert Wiegner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(10 years after company formation)
Appointment Duration8 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address31 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameChristopher Peter John Gower
NationalityBritish
StatusResigned
Appointed24 February 1997(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address28 Alexandra Grove
London
N12 8HG
Secretary NameSusan Elizabeth Freedman
NationalityBritish
StatusResigned
Appointed15 August 1997(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address12 Brunswick Park Road
London
N11 1JJ
Secretary NameMr John Sabine Allsop
NationalityBritish
StatusResigned
Appointed11 June 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Haymill Road
Slough
Berkshire
SL1 6NE
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusResigned
Appointed14 September 1999(12 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameStanley John Embleton Davidson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(15 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 January 2010)
RoleChatered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameMr George William Mackellar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address69 Jesmond Park West
High Heaton
Newcastle Upon Tyne
NE7 7BY
Director NameMr Eric Charles Burton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Whinbank
Ponteland
Newcastle Upon Tyne
NE20 9HX
Director NameMr Richard James Proctor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court, William Armstrong
Drive, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Secretary NameMr Richard James Proctor
StatusResigned
Appointed07 January 2010(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressAmber Court, William Armstrong
Drive, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Nicholas William John Flew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court, William Armstrong
Drive, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Secretary NameMr Nikolas William Weston
StatusResigned
Appointed31 October 2013(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressAmber Court, William Armstrong
Drive, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ

Contact

Websitepbworld.com
Telephone07 292522097
Telephone regionMobile

Location

Registered AddressAmber Court, William Armstrong
Drive, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

100k at £1P B LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 July 1987Delivered on: 22 July 1987
Satisfied on: 1 May 1998
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery vehicles, computers,office & other equipment (excluding stock-in-trade) all patents, patent applications, trade marks, trade names, registered designs & copyrights & all licences etc relating thereto (please refer to form M395 ref M140/22 jul/ln for full details.).
Fully Satisfied

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
27 July 2016Application to strike the company off the register (3 pages)
1 June 2016Statement of capital on 1 June 2016
  • GBP 1
(4 pages)
1 June 2016Statement by Directors (1 page)
1 June 2016Solvency Statement dated 03/12/15 (1 page)
1 June 2016Statement by Directors (1 page)
1 June 2016Statement of capital on 1 June 2016
  • GBP 1
(4 pages)
1 June 2016Solvency Statement dated 03/12/15 (1 page)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100,000
(4 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100,000
(4 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100,000
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,000
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,000
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,000
(4 pages)
3 December 2013Termination of appointment of Richard Proctor as a director (1 page)
3 December 2013Appointment of Mr Stephen Derek Bingham as a director (2 pages)
3 December 2013Termination of appointment of Richard Proctor as a director (1 page)
3 December 2013Appointment of Mr Stephen Derek Bingham as a director (2 pages)
3 December 2013Appointment of Mr Peter Turner Clark as a director (2 pages)
3 December 2013Appointment of Mr Peter Turner Clark as a director (2 pages)
2 December 2013Termination of appointment of Nicholas Flew as a director (1 page)
2 December 2013Termination of appointment of Richard Proctor as a secretary (1 page)
2 December 2013Termination of appointment of Nicholas Flew as a director (1 page)
2 December 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
2 December 2013Termination of appointment of Richard Proctor as a secretary (1 page)
2 December 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
(4 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
13 April 2010Accounts for a dormant company made up to 24 October 2009 (6 pages)
13 April 2010Accounts for a dormant company made up to 24 October 2009 (6 pages)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
21 January 2010Termination of appointment of Stanley Davidson as a director (1 page)
21 January 2010Termination of appointment of Stanley Davidson as a secretary (1 page)
21 January 2010Termination of appointment of Stanley Davidson as a secretary (1 page)
21 January 2010Termination of appointment of Stanley Davidson as a director (1 page)
20 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
20 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
18 January 2010Appointment of Mr Richard James Proctor as a director (2 pages)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
18 January 2010Appointment of Mr Richard James Proctor as a director (2 pages)
29 September 2009Return made up to 07/09/09; full list of members (3 pages)
29 September 2009Return made up to 07/09/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 24 October 2008 (5 pages)
11 February 2009Total exemption full accounts made up to 24 October 2008 (5 pages)
22 September 2008Return made up to 07/09/08; full list of members (3 pages)
22 September 2008Return made up to 07/09/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 24 October 2007 (5 pages)
4 February 2008Total exemption full accounts made up to 24 October 2007 (5 pages)
13 September 2007Return made up to 07/09/07; full list of members (2 pages)
13 September 2007Return made up to 07/09/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 24 October 2006 (5 pages)
1 February 2007Total exemption full accounts made up to 24 October 2006 (5 pages)
20 September 2006Return made up to 07/09/06; full list of members (2 pages)
20 September 2006Return made up to 07/09/06; full list of members (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
18 April 2006Accounts for a dormant company made up to 24 October 2005 (6 pages)
18 April 2006Accounts for a dormant company made up to 24 October 2005 (6 pages)
19 September 2005Return made up to 07/09/05; full list of members (2 pages)
19 September 2005Registered office changed on 19/09/05 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne NE4 7YQ (1 page)
19 September 2005Return made up to 07/09/05; full list of members (2 pages)
19 September 2005Registered office changed on 19/09/05 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne NE4 7YQ (1 page)
27 June 2005Accounts for a dormant company made up to 24 October 2004 (6 pages)
27 June 2005Accounts for a dormant company made up to 24 October 2004 (6 pages)
22 September 2004Return made up to 07/09/04; full list of members (7 pages)
22 September 2004Return made up to 07/09/04; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 24 October 2003 (6 pages)
6 August 2004Accounts for a dormant company made up to 24 October 2003 (6 pages)
22 October 2003New director appointed (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (1 page)
22 October 2003Director resigned (1 page)
7 October 2003Return made up to 07/09/03; full list of members (7 pages)
7 October 2003Return made up to 07/09/03; full list of members (7 pages)
7 August 2003Accounts for a dormant company made up to 24 October 2002 (6 pages)
7 August 2003Accounts for a dormant company made up to 24 October 2002 (6 pages)
3 October 2002Return made up to 07/09/02; full list of members (7 pages)
3 October 2002Return made up to 07/09/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 24 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 24 October 2001 (6 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
26 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
26 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
25 June 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
25 June 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
8 September 2000Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page)
8 September 2000Return made up to 07/09/00; full list of members (6 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Return made up to 07/09/00; full list of members (6 pages)
8 September 2000Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page)
8 September 2000New director appointed (2 pages)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
11 August 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
2 November 1998Return made up to 07/09/98; no change of members (6 pages)
2 November 1998Return made up to 07/09/98; no change of members (6 pages)
21 June 1998Declaration of assistance for shares acquisition (4 pages)
21 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 June 1998Declaration of assistance for shares acquisition (4 pages)
21 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 June 1998Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page)
18 June 1998Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page)
10 June 1998New secretary appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
14 May 1998Declaration of assistance for shares acquisition (4 pages)
14 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 May 1998Declaration of assistance for shares acquisition (4 pages)
14 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 October 1997Return made up to 07/09/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
(4 pages)
12 October 1997Return made up to 07/09/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
(4 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page)
20 March 1997Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 November 1996Return made up to 07/09/96; full list of members (6 pages)
1 November 1996Return made up to 07/09/96; full list of members (6 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
10 April 1996Accounts for a dormant company made up to 31 December 1994 (5 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 March 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
25 March 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
16 November 1995Return made up to 07/09/95; no change of members (8 pages)
16 November 1995Return made up to 07/09/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
5 August 1988Full accounts made up to 31 March 1988 (12 pages)
5 August 1988Full accounts made up to 31 March 1988 (12 pages)